HOLLYWOOD NAILS (EAST GRINSTEAD) LTD
Company Documents
| Date | Description |
|---|---|
| 03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 27/09/2227 September 2022 | First Gazette notice for voluntary strike-off |
| 27/09/2227 September 2022 | First Gazette notice for voluntary strike-off |
| 15/09/2215 September 2022 | Registered office address changed from 59 London Road East Grinstead RH19 1AW England to 7 Pine Avenue Poole BH12 4AG on 2022-09-15 |
| 15/09/2215 September 2022 | Application to strike the company off the register |
| 18/05/2218 May 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
| 19/07/2119 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 8B ELLINGFORT ROAD LONDON E8 3PA |
| 20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 59A LONDON ROAD EAST GRINSTEAD RH19 1AW ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
| 29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/02/1617 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/03/152 March 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/11/1420 November 2014 | DIRECTOR APPOINTED MS LIEN THI DANG |
| 20/11/1420 November 2014 | APPOINTMENT TERMINATED, DIRECTOR LIEN DANG |
| 17/11/1417 November 2014 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM C/O 8B ELLINGFORT ROAD LONDON E8 3PA |
| 17/11/1417 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS LIEN THI DANG / 01/11/2014 |
| 17/11/1417 November 2014 | APPOINTMENT TERMINATED, DIRECTOR VULONG NGUYEN |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/02/1412 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
| 12/02/1412 February 2014 | DIRECTOR APPOINTED MS LIEN THI DANG |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/02/135 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/09/1219 September 2012 | CURRSHO FROM 31/03/2012 TO 31/03/2011 |
| 19/09/1219 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 03/02/123 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
| 01/04/111 April 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
| 21/01/1121 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company